VIVUS SOLUTIONS LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewCompulsory strike-off action has been suspended

View Document

16/09/2516 September 2025 NewCompulsory strike-off action has been suspended

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/07/2517 July 2025 Registered office address changed to PO Box 4385, 08361873 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-17

View Document

10/07/2510 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/01/2523 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Termination of appointment of Lucy Rebecca Oliphant as a director on 2024-04-20

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

27/10/2327 October 2023 Previous accounting period shortened from 2023-01-30 to 2023-01-29

View Document

31/08/2331 August 2023 Cessation of Lucy Rebecca Oliphabt as a person with significant control on 2023-07-25

View Document

14/07/2314 July 2023 Director's details changed for Ms Lucy Rebecca Oliphant on 2023-06-30

View Document

14/07/2314 July 2023 Change of details for Mr Henry Charles Cursham as a person with significant control on 2023-06-30

View Document

14/07/2314 July 2023 Notification of Lucy Rebecca Oliphabt as a person with significant control on 2023-06-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/01/2328 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/10/2231 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

04/06/184 June 2018 ADOPT ARTICLES 17/05/2018

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 24 FIRST FLOOR 24 ST ANDREWS CRESCENT CARDIFF CF10 3DD

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/11/1729 November 2017 DIRECTOR APPOINTED MS LUCY REBECCA OLIPHANT

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN CURSHAM

View Document

15/02/1615 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY CHARLES CURSHAM / 01/07/2015

View Document

12/02/1612 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH JANE CURSHAM / 01/07/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BRADBURN

View Document

26/02/1526 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM FIRST FLOOR 24 ST ANDREWS CRESCENT CARDIFF CF10 3DD UNITED KINGDOM

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 24 ST. ANDREWS CRESCENT CARDIFF CF10 3DD WALES

View Document

05/11/145 November 2014 COMPANY NAME CHANGED VIVUS LIME LIMITED CERTIFICATE ISSUED ON 05/11/14

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM C/O BURTON SWEET PROSPECT HOUSE 5 MAY LANE DURSLEY GLOUCESTERSHIRE GL11 4JH

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

28/04/1428 April 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADAM BRADBURN / 01/03/2013

View Document

28/04/1428 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH JANE CURSHAM / 01/03/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1315 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company